S&C QCOR Hospice 2567s
d QCOR:  Quality, Certification and Oversight Reports.
Hospice 2567s
Selection Criteria

Time Interval

Please select the calendar year or years for which you would like data.

Note: Hospice 2567s data are available from October 2021 through March 2026.

Provider Characteristics

Use these filters if you want to limit the report to providers that have certain characteristics. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

Survey Type & Deficiency Tags

Use these filters if you want to limit the reports to providers on specific survey types, or to reports that were cited for specific Hospice deficiency tags and tag types. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

CCN

Use these filters if you want to search by a specific CMS Certification Number (CCN).

Other Survey Characteristics

Select one of the options below to filter by surveys that cite deficiencies or by surveys that are deficiency-free. By default, only surveys that cite deficiencies are displayed. Selecting "All" displays all surveys.

CMS Certification Number Facility Name Address City State CMS Region Date of CMS Survey Survey Event ID Survey Type Statement of Deficiencies Report
051786 Mission Hospice Services Of Los Angeles, Llc 875 S. Westlake Blvd., Ste 110 Westlake Village CA 9 (San Francisco) 12/29/2022 DEC2722_CGL_8548261_ Initial
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0582 Education Standard
L0673 Content Standard
051786 Mission Hospice Services Of Los Angeles, Llc 875 S. Westlake Blvd., Ste 110 Westlake Village CA 9 (San Francisco) 12/12/2025 DEC1025_AAO_8548261_ Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0548 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0582 Education Standard
L0632 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0662 Training Standard
L0663 Training Standard
051787 Vesper Healthcare, Inc. 2545 West Hillcrest Drive, Suite 130 Thousand Oaks CA 9 (San Francisco) 05/20/2022 437310345 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0548 Content Of Plan Of Care Standard
051787 Buena Vista Hospice 2545 W Hillcrest Dr Ste 130 Thousand Oaks CA 9 (San Francisco) 10/02/2024 63E2D-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0591 Nursing Services Standard
L0598 Counseling Services Standard
051787 Buena Vista Hospice 2545 W Hillcrest Dr Ste 130 Thousand Oaks CA 9 (San Francisco) 11/26/2024 63E2D-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0591 Nursing Services Standard
L0598 Counseling Services Standard
051787 Buena Vista Hospice 2545 W Hillcrest Dr Ste 130 Thousand Oaks CA 9 (San Francisco) 05/01/2025 65F2A-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
051787 Buena Vista Hospice 2545 W Hillcrest Dr Ste 130 Thousand Oaks CA 9 (San Francisco) 05/22/2025 65F2A-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
051790 Seasons Hospice & Palliative Care Of California, Llc 320 W. Arden Ave., Suite 100 Glendale CA 9 (San Francisco) 04/26/2024 451429335 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0579 Prevention Standard
L0678 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
051791 Avalon Hospice & Palliative Care, Inc 3914 Murphy Canyon Road Suite #A226 San Diego CA 9 (San Francisco) 11/18/2021 437233015 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0579 Prevention Standard
051791 Avalon Hospice & Palliative Care, Inc 3914 Murphy Canyon Road Suite #A226 San Diego CA 9 (San Francisco) 11/13/2024 453264425 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0532 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0674 Content Standard
L0683 Discharge Or Transfer Of Care Standard